Search icon

SIDRAN ORCHIDS, INC.

Company Details

Entity Name: SIDRAN ORCHIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1992 (33 years ago)
Date of dissolution: 08 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: V32632
FEI/EIN Number 65-0331806
Address: 7971 S.W. 122 ST., MIAMI, FL 33156
Mail Address: 7971 S.W. 122 ST., MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIDRAN, PHILIP Agent 7971 S.W. 122 ST., MIAMI, FL 33156

Director

Name Role Address
Sidran, PHILIP R, Dr. Director 7971 S.W. 122 ST., MIAMI, FL 33156
Sidran, Claire M Director 7971 S.W. 122 ST., MIAMI, FL 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 7971 S.W. 122 ST., MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1997-04-28 SIDRAN, PHILIP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000356349 LAPSED 92-18377 CA 23 MIAMI-DADE CNTY 11TH JUD CIRC 2002-08-01 2007-10-07 $850000.00 E.I. DU PONT DE NEMOURS AND COMPANY, 1007 MARKET STREET, WILMINGTON, DE 19898

Court Cases

Title Case Number Docket Date Status
CLAIRE J. SIDRAN, ETC., ET AL. VS E.I. DUPONT DE NEMOURS, COMPANY, INC. SC2014-1623 2014-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131992CA018377000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-321

Parties

Name CLAIRE J. SIDRAN
Role Petitioner
Status Active
Representations ARNOLD ROBERT GINSBERG, ROBERT JOSEPH RATINER, Philip Freidin
Name SIDRAN ORCHIDS, INC.
Role Petitioner
Status Active
Name PHILLIP SIDRAN
Role Petitioner
Status Active
Name E.I. DUPONT DE NEMOURS & COMPANY, INC.
Role Respondent
Status Active
Representations Mr. Andrew S. Brenner, STEPHEN N. ZACK, Humberto H. Ocariz, Mark Hicks, GARY A. MAGNARINI, THOMAS MCDOUGAL SHEROUSE, Dinah Stein, PATRICIA MELVILLE, EDWARD A. MOSS
Name AMY S. DONNER
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-09-26
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of CLAIRE J. SIDRAN
Docket Date 2014-09-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of E.I. DUPONT DE NEMOURS & COMPANY, INC.
Docket Date 2014-08-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of CLAIRE J. SIDRAN
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CLAIRE J. SIDRAN

Documents

Name Date
Voluntary Dissolution 2017-05-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State